Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENERGY 10 (UK) LIMITED
Company Information for

ENERGY 10 (UK) LIMITED

2ND FLOOR, ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
Company Registration Number
09053488
Private Limited Company
Liquidation

Company Overview

About Energy 10 (uk) Ltd
ENERGY 10 (UK) LIMITED was founded on 2014-05-22 and has its registered office in 15 Forlease Road. The organisation's status is listed as "Liquidation". Energy 10 (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENERGY 10 (UK) LIMITED
 
Legal Registered Office
2ND FLOOR
ARCADIA HOUSE
15 FORLEASE ROAD
MAIDENHEAD
SL6 1RX
Other companies in W1G
 
Filing Information
Company Number 09053488
Company ID Number 09053488
Date formed 2014-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-03-05 19:08:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENERGY 10 (UK) LIMITED
The following companies were found which have the same name as ENERGY 10 (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY 10 (UK) NO 2 LIMITED 49 BERKELEY SQUARE LONDON W1J 5AZ Active - Proposal to Strike off Company formed on the 2014-10-13

Company Officers of ENERGY 10 (UK) LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN COOPER
Director 2014-06-26
MARK HOWARD CROSSLEY
Director 2014-06-26
EDWIN GOSTA FALKMAN
Director 2016-04-12
CHRISTOPHER NORMAN LYNCH
Director 2015-11-20
DAVID WILSON TAYLOR
Director 2014-06-26
DAVID WHITMARSH
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL MICHAEL DONEGAN
Director 2014-05-22 2016-04-13
EDWIN GOSTA FALKMAN
Director 2014-06-26 2016-04-12
LEE MARTIN POLLOCK
Director 2014-06-26 2016-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN COOPER STANDARD GAS NO.1 LIMITED Director 2018-05-14 CURRENT 2018-05-14 Liquidation
ADRIAN COOPER STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
ADRIAN COOPER NORLANDS LANE LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
ADRIAN COOPER MAPL 1&2 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 10&11 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 12 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 3&5 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 6&7 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER MAPL 8&9 LIMITED Director 2015-10-29 CURRENT 2015-10-29 Dissolved 2017-04-04
ADRIAN COOPER ENERGY 10 SWANSEA LIMITED Director 2015-04-23 CURRENT 2014-04-23 Liquidation
ADRIAN COOPER ENERGY 10 TILBURY LIMITED Director 2015-04-16 CURRENT 2014-10-10 Active
ADRIAN COOPER BLACKFIELD LAND LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ADRIAN COOPER BALMORAL REDEVELOPMENTS LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2017-09-12
ADRIAN COOPER TEAM HOMES LIMITED Director 2014-12-18 CURRENT 2008-06-05 Dissolved 2016-01-19
ADRIAN COOPER TEAM HOMES PARMITER D LIMITED Director 2014-12-17 CURRENT 2008-06-12 Dissolved 2016-01-19
ADRIAN COOPER TEAM EMPLOYEE TRUSTEE LIMITED Director 2014-12-17 CURRENT 2008-07-23 Dissolved 2016-03-01
ADRIAN COOPER PLACES FOR PEOPLE LEISURE PARTNERSHIPS Director 2014-04-04 CURRENT 2014-04-04 Active
ADRIAN COOPER ENERGY 10 GREENWICH LTD Director 2014-03-14 CURRENT 2013-02-19 In Administration/Administrative Receiver
ADRIAN COOPER ENERGY 10 PROJECTS LIMITED Director 2013-01-29 CURRENT 2013-01-29 Liquidation
ADRIAN COOPER ENERGY 10 HUNTINGDON LIMITED Director 2012-10-01 CURRENT 2011-09-13 Liquidation
ADRIAN COOPER CYCLONIC ADVANCED THERMAL SOLUTIONS LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2017-05-30
MARK HOWARD CROSSLEY DOVEY YACHT CLUB / CLWB HWYLIO DYFI Director 2017-07-28 CURRENT 2015-07-06 Active
MARK HOWARD CROSSLEY STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
MARK HOWARD CROSSLEY M CROSSLEY CONSULTING LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
EDWIN GOSTA FALKMAN T. & J. MEYER FAMILY FOUNDATION LIMITED Director 2017-09-09 CURRENT 2000-05-11 Active
EDWIN GOSTA FALKMAN STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
CHRISTOPHER NORMAN LYNCH QWERTY MINING (UK) LIMITED Director 2017-02-21 CURRENT 2017-02-21 Active
CHRISTOPHER NORMAN LYNCH ECONDATA LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
CHRISTOPHER NORMAN LYNCH STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
CHRISTOPHER NORMAN LYNCH MAJANGO LTD Director 2016-03-31 CURRENT 2016-03-31 Active
CHRISTOPHER NORMAN LYNCH GAUSS RENEWABLES GERMANY LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
CHRISTOPHER NORMAN LYNCH ENERGY 10 GREENWICH LTD Director 2015-11-20 CURRENT 2013-02-19 In Administration/Administrative Receiver
CHRISTOPHER NORMAN LYNCH GAUSS RENEWABLES LTD Director 2015-05-13 CURRENT 2015-05-13 Active
DAVID WILSON TAYLOR PERSONAL HEALTH & HOMECARE LTD Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS HOMECARE LIMITED Director 2017-03-22 CURRENT 2010-02-12 Liquidation
DAVID WILSON TAYLOR CARING HANDS FINANCIAL PLANNING LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS PROCUREMENT LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR STANDARD GAS LIMITED Director 2016-04-19 CURRENT 2012-10-12 Active
DAVID WILSON TAYLOR ENERGY 10 PROJECTS LIMITED Director 2016-04-19 CURRENT 2013-01-29 Liquidation
DAVID WILSON TAYLOR STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
DAVID WILSON TAYLOR IHANDOVER LIMITED Director 2016-01-07 CURRENT 2012-05-09 Active
DAVID WILSON TAYLOR LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2015-03-17 CURRENT 2010-09-27 Active - Proposal to Strike off
DAVID WILSON TAYLOR NU-VEN LTD Director 2014-04-16 CURRENT 2014-04-16 Active
DAVID WILSON TAYLOR DENMARK SQUARE LIMITED Director 2014-03-27 CURRENT 2013-06-10 Active
DAVID WILSON TAYLOR ENERGY 10 GREENWICH LTD Director 2014-03-14 CURRENT 2013-02-19 In Administration/Administrative Receiver
DAVID WILSON TAYLOR ENDO ENTERPRISES (UK) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID WILSON TAYLOR ECO CONTROL SYSTEMS LIMITED Director 2013-10-31 CURRENT 1996-09-16 Active
DAVID WILSON TAYLOR XPLORE4 TECHNOLOGIES LIMITED Director 2013-07-27 CURRENT 2013-07-23 Active
DAVID WILSON TAYLOR CARBON NUMBERS LIMITED Director 2013-06-25 CURRENT 2012-09-11 Active
DAVID WILSON TAYLOR ALLIED LIGHTING LIMITED Director 2013-02-20 CURRENT 2006-03-30 Active
DAVID WILSON TAYLOR PROGREEN (PROPERTIES) LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
DAVID WILSON TAYLOR ENDO ENTERPRISES LIMITED Director 2012-10-15 CURRENT 2012-04-05 Dissolved 2015-01-07
DAVID WILSON TAYLOR SUPER ESCO LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-04-01
DAVID WILSON TAYLOR LAND REGENERATION LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2016-09-06
DAVID WILSON TAYLOR CANADA QUAYS (DEVELOPMENTS) LIMITED Director 2005-04-05 CURRENT 2004-11-19 Active
DAVID WILSON TAYLOR PROFESSIONAL DEVELOPMENT TELEVISION LIMITED Director 2004-08-17 CURRENT 2001-07-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CANADA QUAYS LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
DAVID WILSON TAYLOR DAVID TAYLOR PARTNERSHIPS LIMITED Director 2001-04-09 CURRENT 2001-02-22 Active
DAVID WILSON TAYLOR SILVERTOWN QUAYS LIMITED Director 2000-12-12 CURRENT 1999-10-21 Dissolved 2016-09-29
DAVID WILSON TAYLOR LANDLEGEND LIMITED Director 2000-07-05 CURRENT 2000-07-05 Active
DAVID WILSON TAYLOR PRESTON NORTH END LIMITED Director 1996-10-31 CURRENT 1982-03-10 Active
DAVID WHITMARSH STANDARD GAS TECHNOLOGIES LIMITED Director 2016-02-27 CURRENT 2016-02-27 Active
DAVID WHITMARSH APPS LAND LIMITED Director 2015-09-11 CURRENT 2012-08-14 Liquidation
DAVID WHITMARSH ENERGY 10 HUNTINGDON LIMITED Director 2015-06-15 CURRENT 2011-09-13 Liquidation
DAVID WHITMARSH ENERGY 10 GREENWICH LTD Director 2014-03-14 CURRENT 2013-02-19 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 81 Station Road Marlow Bucks SL7 1NS
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM 49 Berkeley Square London W1J 5AZ England
2020-06-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-06-05
2020-06-18600Appointment of a voluntary liquidator
2020-05-19DISS16(SOAS)Compulsory strike-off action has been suspended
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COOPER
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOWARD CROSSLEY
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORMAN LYNCH
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-12-13PSC05Change of details for Standard Gas Holdings Limited as a person with significant control on 2018-11-29
2018-12-13CH01Director's details changed for Mr Adrian Cooper on 2018-11-29
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM 11 Manchester Square C/O Whitmarsh Holt Young London W1U 3PW England
2018-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/18 FROM 18 Cavendish Square London W1G 0PJ
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 150
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-18RES12Resolution of varying share rights or name
2017-01-18RES01ALTER ARTICLES 10/10/2016
2017-01-04SH08Change of share class name or designation
2017-01-04SH10Particulars of variation of rights attached to shares
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-07-18AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-18AA31/03/15 TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 150
2016-06-13AR0122/05/16 ANNUAL RETURN FULL LIST
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE MARTIN POLLOCK
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MICHAEL DONEGAN
2016-05-04AP01DIRECTOR APPOINTED MR EDWIN GOSTA FALKMAN
2016-05-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN GOSTA FALKMAN
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-25AP01DIRECTOR APPOINTED MR CHRISTOPHER NORMAN LYNCH
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-15AR0122/05/15 FULL LIST
2014-09-22SH0126/06/14 STATEMENT OF CAPITAL GBP 140.75
2014-09-22SH0126/06/14 STATEMENT OF CAPITAL GBP 130
2014-09-22SH0126/06/14 STATEMENT OF CAPITAL GBP 150
2014-09-22SH0126/06/14 STATEMENT OF CAPITAL GBP 128.5
2014-09-22SH0126/06/14 STATEMENT OF CAPITAL GBP 131.5
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL DONEGAN / 19/09/2014
2014-09-19SH02SUB-DIVISION 24/06/14
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 127
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 117.75
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 116.25
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 115.5
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 114.75
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 105.5
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 96.25
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 87
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 85.5
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 84
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 82.5
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 81
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 79.5
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 78
2014-09-19SH0124/06/14 STATEMENT OF CAPITAL GBP 76.5
2014-09-18AA01CURRSHO FROM 31/05/2015 TO 31/03/2015
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITMARSH / 14/08/2014
2014-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/2014 FROM NORTH WAREHOUSE MORDEN WHARF MORDEN WHARF ROAD TUNNEL AVENUE GREENWICH LONDON SE10 0NU ENGLAND
2014-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-16RES01ADOPT ARTICLES 25/06/2014
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL DONEGAN / 07/07/2014
2014-07-08AP01DIRECTOR APPOINTED MR DAVID WILSON TAYLOR
2014-07-08AP01DIRECTOR APPOINTED MR ADRIAN COOPER
2014-07-08AP01DIRECTOR APPOINTED MR LEE MARTIN POLLOCK
2014-07-08AP01DIRECTOR APPOINTED MR DAVID WHITMARSH
2014-07-08AP01DIRECTOR APPOINTED MR MARK HOWARD CROSSLEY
2014-07-08AP01DIRECTOR APPOINTED MR EDWIN GOSTA FALKMAN
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL DONEGAN / 03/07/2014
2014-05-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-05-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35210 - Manufacture of gas




Licences & Regulatory approval
We could not find any licences issued to ENERGY 10 (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-06-11
Appointmen2020-06-11
Fines / Sanctions
No fines or sanctions have been issued against ENERGY 10 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGY 10 (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35210 - Manufacture of gas

Intangible Assets
Patents
We have not found any records of ENERGY 10 (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY 10 (UK) LIMITED
Trademarks
We have not found any records of ENERGY 10 (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY 10 (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35210 - Manufacture of gas) as ENERGY 10 (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENERGY 10 (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyENERGY 10 (UK) LIMITEDEvent Date2020-06-11
 
Initiating party Event TypeAppointmen
Defending partyENERGY 10 (UK) LIMITEDEvent Date2020-06-11
Name of Company: ENERGY 10 (UK) LIMITED Company Number: 09053488 Nature of Business: Manufacture of gas Registered office: 49 Berkeley Square, London, W1J 5AZ Type of Liquidation: Creditors Date of Ap…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY 10 (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENERGY 10 (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.